Search icon

EMPIRE PET CARE LLC

Company Details

Name: EMPIRE PET CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2018 (7 years ago)
Entity Number: 5429173
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: PO Box 1211, Latham, NY, United States, 12110

DOS Process Agent

Name Role Address
EMPIRE PET CARE LLC DOS Process Agent PO Box 1211, Latham, NY, United States, 12110

History

Start date End date Type Value
2018-10-19 2024-09-09 Address 2005 VERMONT VIEW DRIVE, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909003865 2024-09-09 BIENNIAL STATEMENT 2024-09-09
211108002721 2021-11-08 BIENNIAL STATEMENT 2021-11-08
190215000029 2019-02-15 CERTIFICATE OF PUBLICATION 2019-02-15
181019010364 2018-10-19 ARTICLES OF ORGANIZATION 2018-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3365308309 2021-01-22 0248 PPP 4 Fenimore Trace Apts Apt M, Watervliet, NY, 12189-1773
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10640
Loan Approval Amount (current) 10640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watervliet, ALBANY, NY, 12189-1773
Project Congressional District NY-20
Number of Employees 4
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10682.26
Forgiveness Paid Date 2021-06-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State